HIGHLIGHT (SLM) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED NET EVIDENCE (SLM) LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK THOMAS / 01/01/2017

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE THOMAS / 01/01/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE THOMAS / 01/01/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O THURSTON WATTS& CO OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLMOTT

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ILONA BRIANT

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/121 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK THOMAS / 31/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE THOMAS / 31/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILONA FRIEDA BRIANT / 31/10/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O THURSTON WATTS & CO 39-41 NORTH ROAD LONDON N7 9DP

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNEDY WILLMOTT / 31/10/2009

View Document

11/01/1011 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY EDWARDS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/04/0721 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 39/41 NORTH ROAD LONDON N7 9DP

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED WINTERFOLD DATACOMM LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 09/06/00

View Document

22/06/0022 June 2000 £ NC 1000/100000 09/06

View Document

22/06/0022 June 2000 DIV S-DIV 09/06/00

View Document

22/06/0022 June 2000 VARYING SHARE RIGHTS AND NAMES 09/06/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 COMPANY NAME CHANGED R M T CONNECTIONS LIMITED CERTIFICATE ISSUED ON 23/03/94

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/9118 June 1991 FIRST GAZETTE

View Document

28/09/9028 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED MARKETRISE LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 100389

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/02/8914 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company